Company NameNimrod Marine Limited
Company StatusDissolved
Company Number06797813
CategoryPrivate Limited Company
Incorporation Date21 January 2009(15 years, 3 months ago)
Dissolution Date9 July 2015 (8 years, 9 months ago)
Previous NameImperial Zheng Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Colin Jack Emson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Bank Street
31 Floor
London
E14 5NR
Secretary NameJohn Michael Bottomley
NationalityBritish
StatusClosed
Appointed21 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address40 Bank Street
31 Floor
London
E14 5NR
Director NameRobert Fraser Marine Limited (Corporation)
StatusClosed
Appointed21 January 2009(same day as company formation)
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameGwilym Owen Ashworth
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(same day as company formation)
RoleMarine Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameMr Nicholas David Pilbrow
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Cornhill
London
EC3V 3BT

Location

Registered AddressC/O Begbies Traynor (Central) Llp
40 Bank Street 31 Floor
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

696 at 0.01David John Courtley
6.96%
Ordinary
617 at 0.01Duncan Edward Ford
6.17%
Ordinary
3.1k at 0.01Anthony Peter Clake
30.84%
Ordinary
375 at 0.01Charlesworth Marine Limited
3.75%
Ordinary
375 at 0.01Sterling Credit Guarantee Company Limited
3.75%
Ordinary
348 at 0.01Ms Kathryn Truoy Norris-grey
3.48%
Ordinary
290 at 0.01Michael Wiedemann
2.90%
Ordinary
255 at 0.01Richard John Beale
2.55%
Ordinary
232 at 0.01William Henry Evans
2.32%
Ordinary
209 at 0.01Duncan Lloyd Andrew Wyncoll
2.09%
Ordinary
1.2k at 0.01Ian Gerald Patrick Wace
12.33%
Ordinary
1.2k at 0.01Paul Marshall
12.33%
Ordinary
1.1k at 0.01Neil Andrew Reid
10.53%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

9 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2015Final Gazette dissolved following liquidation (1 page)
9 July 2015Final Gazette dissolved following liquidation (1 page)
9 April 2015Return of final meeting in a members' voluntary winding up (18 pages)
9 April 2015Return of final meeting in a members' voluntary winding up (18 pages)
20 February 2015Liquidators' statement of receipts and payments to 15 December 2014 (19 pages)
20 February 2015Liquidators' statement of receipts and payments to 15 December 2014 (19 pages)
20 February 2015Liquidators statement of receipts and payments to 15 December 2014 (19 pages)
12 February 2015Satisfaction of charge 2 in full (4 pages)
12 February 2015Satisfaction of charge 2 in full (4 pages)
12 February 2015Satisfaction of charge 1 in full (4 pages)
12 February 2015Satisfaction of charge 1 in full (4 pages)
25 September 2014Registered office address changed from 32 Cornhill London EC3V 3BT to 40 Bank Street 31 Floor London E14 5NR on 25 September 2014 (2 pages)
25 September 2014Registered office address changed from 32 Cornhill London EC3V 3BT to 40 Bank Street 31 Floor London E14 5NR on 25 September 2014 (2 pages)
13 February 2014Liquidators statement of receipts and payments to 15 December 2013 (23 pages)
13 February 2014Liquidators' statement of receipts and payments to 15 December 2013 (23 pages)
13 February 2014Liquidators' statement of receipts and payments to 15 December 2013 (23 pages)
6 February 2014Termination of appointment of Nicholas Pilbrow as a director (1 page)
6 February 2014Termination of appointment of Nicholas Pilbrow as a director (1 page)
25 March 2013Appointment of a voluntary liquidator (1 page)
25 March 2013Appointment of a voluntary liquidator (1 page)
25 March 2013Resignation of a liquidator (1 page)
25 March 2013Resignation of a liquidator (1 page)
14 February 2013Liquidators' statement of receipts and payments to 15 December 2012 (18 pages)
14 February 2013Liquidators statement of receipts and payments to 15 December 2012 (18 pages)
14 February 2013Liquidators' statement of receipts and payments to 15 December 2012 (18 pages)
15 February 2012Liquidators' statement of receipts and payments to 15 December 2011 (16 pages)
15 February 2012Liquidators statement of receipts and payments to 15 December 2011 (16 pages)
15 February 2012Liquidators' statement of receipts and payments to 15 December 2011 (16 pages)
4 January 2011Registered office address changed from One America Square Crosswall London EC3N 2SG Uk on 4 January 2011 (2 pages)
4 January 2011Registered office address changed from One America Square Crosswall London EC3N 2SG Uk on 4 January 2011 (2 pages)
4 January 2011Registered office address changed from One America Square Crosswall London EC3N 2SG Uk on 4 January 2011 (2 pages)
30 December 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 December 2010Appointment of a voluntary liquidator (1 page)
30 December 2010Appointment of a voluntary liquidator (1 page)
30 December 2010Declaration of solvency (3 pages)
30 December 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 December 2010Declaration of solvency (3 pages)
20 August 2010Termination of appointment of Gwilym Ashworth as a director (1 page)
20 August 2010Termination of appointment of Gwilym Ashworth as a director (1 page)
19 May 2010Director's details changed for Nicholas David Pilbrow on 18 May 2010 (2 pages)
19 May 2010Director's details changed for Nicholas David Pilbrow on 18 May 2010 (2 pages)
16 March 2010Director's details changed for Gwilym Ashworth on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Gwilym Ashworth on 16 March 2010 (2 pages)
28 January 2010Annual return made up to 21 January 2010 with a full list of shareholders
Statement of capital on 2010-01-28
  • GBP 100
(9 pages)
28 January 2010Annual return made up to 21 January 2010 with a full list of shareholders
Statement of capital on 2010-01-28
  • GBP 100
(9 pages)
27 January 2010Director's details changed for Gwilym Ashworth on 1 January 2010 (2 pages)
27 January 2010Director's details changed for Gwilym Ashworth on 1 January 2010 (2 pages)
27 January 2010Director's details changed for Gwilym Ashworth on 1 January 2010 (2 pages)
30 October 2009Director's details changed for Nicholas David Pilbrow on 14 October 2009 (2 pages)
30 October 2009Director's details changed for Nicholas David Pilbrow on 14 October 2009 (2 pages)
28 October 2009Memorandum and Articles of Association (11 pages)
28 October 2009Memorandum and Articles of Association (11 pages)
22 October 2009Company name changed imperial zheng LIMITED\certificate issued on 22/10/09
  • RES15 ‐ Change company name resolution on 2009-10-22
(2 pages)
22 October 2009Change of name notice (2 pages)
22 October 2009Company name changed imperial zheng LIMITED\certificate issued on 22/10/09
  • RES15 ‐ Change company name resolution on 2009-10-22
(2 pages)
22 October 2009Change of name notice (2 pages)
13 October 2009Director's details changed for Colin Jack Emson on 9 October 2009 (2 pages)
13 October 2009Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page)
13 October 2009Director's details changed for Colin Jack Emson on 9 October 2009 (2 pages)
13 October 2009Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page)
13 October 2009Director's details changed for Colin Jack Emson on 9 October 2009 (2 pages)
12 October 2009Director's details changed for Gwilym Ashworth on 2 October 2009 (2 pages)
12 October 2009Director's details changed for Gwilym Ashworth on 2 October 2009 (2 pages)
12 October 2009Director's details changed for Gwilym Ashworth on 2 October 2009 (2 pages)
3 June 2009Commission payable relating to shares (1 page)
3 June 2009Commission payable relating to shares (1 page)
7 May 2009Ad 21/04/09\gbp si [email protected]=92.5\gbp ic 7.5/100\ (7 pages)
7 May 2009Ad 21/04/09\gbp si [email protected]=92.5\gbp ic 7.5/100\ (7 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
21 January 2009Incorporation (19 pages)
21 January 2009Incorporation (19 pages)